Halifax
West Yorkshire
HX2 9QE
Director Name | Mr Robin Bryenton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Valley Way Holmfield Halifax West Yorkshire HX2 9PX |
Director Name | Mr David Charles Longfellow |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Broadcroft Way Tingley Wakefield West Yorkshire WF3 1TT |
Secretary Name | Mr David Charles Longfellow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Broadcroft Way Tingley Wakefield West Yorkshire WF3 1TT |
Secretary Name | Stephen Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Riley Lane Halifax West Yorkshire HX2 9QE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 2 Peel House Commercial Street, Morley Leeds West Yorkshire LS27 8AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£1,082 |
Cash | £4,032 |
Current Liabilities | £19,854 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | New director appointed (2 pages) |
22 February 1999 | Return made up to 30/10/98; full list of members
|
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New secretary appointed;new director appointed (2 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
30 October 1997 | Incorporation (10 pages) |